BOOST JUICE BARS (UK) LIMITED

Register to unlock more data on OkredoRegister

BOOST JUICE BARS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05872832

Incorporation date

11/07/2006

Size

Full

Contacts

Registered address

Registered address

Abbots Moss Hall, Oakmere, Northwich, Cheshire CW8 2ESCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2006)
dot icon25/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon27/06/2025
Full accounts made up to 2024-09-25
dot icon31/01/2025
Termination of appointment of Richard Edward O'sullivan as a director on 2025-01-30
dot icon31/01/2025
Appointment of Miss Harriet Anecker O'sullivan as a director on 2025-01-30
dot icon31/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon28/06/2024
Full accounts made up to 2023-09-27
dot icon16/08/2023
Confirmation statement made on 2023-07-11 with updates
dot icon12/07/2023
Full accounts made up to 2022-09-28
dot icon09/06/2023
Resolutions
dot icon09/06/2023
Solvency Statement dated 31/03/23
dot icon09/06/2023
Statement by Directors
dot icon09/06/2023
Statement of capital on 2023-06-09
dot icon31/08/2022
Appointment of Mr Andrew Donaldson as a secretary on 2022-08-21
dot icon25/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon07/07/2022
Full accounts made up to 2021-09-29
dot icon25/10/2021
Full accounts made up to 2020-09-30
dot icon13/08/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon24/07/2021
Resolutions
dot icon08/07/2021
Satisfaction of charge 5 in full
dot icon08/07/2021
Satisfaction of charge 058728320008 in full
dot icon08/07/2021
Registration of charge 058728320009, created on 2021-07-05
dot icon07/01/2021
Compulsory strike-off action has been discontinued
dot icon06/01/2021
Full accounts made up to 2019-09-25
dot icon15/12/2020
First Gazette notice for compulsory strike-off
dot icon30/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon08/06/2020
Termination of appointment of Mark Rushton as a secretary on 2020-06-08
dot icon12/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon01/07/2019
Full accounts made up to 2018-09-26
dot icon07/12/2018
Appointment of Mr Mark Rushton as a secretary on 2018-12-07
dot icon07/12/2018
Termination of appointment of David Nicholas Pearce as a secretary on 2018-12-07
dot icon12/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon29/06/2018
Full accounts made up to 2017-09-27
dot icon26/04/2018
Appointment of Mr David Nicholas Pearce as a secretary on 2018-04-25
dot icon26/04/2018
Termination of appointment of Martin Henry Burrill as a secretary on 2018-04-25
dot icon15/12/2017
Termination of appointment of Martin Henry Burrill as a director on 2017-12-05
dot icon11/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon21/06/2017
Full accounts made up to 2016-09-28
dot icon02/05/2017
Termination of appointment of Charles William Holroyd as a director on 2016-01-29
dot icon19/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon23/05/2016
Full accounts made up to 2015-09-30
dot icon04/04/2016
Appointment of Mrs Dawn Marie O'sullivan as a director on 2016-02-23
dot icon14/09/2015
Registration of charge 058728320008, created on 2015-09-09
dot icon03/08/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon17/06/2015
Full accounts made up to 2014-09-24
dot icon21/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon24/04/2014
Full accounts made up to 2013-09-25
dot icon30/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon30/07/2013
Director's details changed for Charles William Holroyd on 2013-07-11
dot icon30/07/2013
Director's details changed for Mr Richard Edward O'sullivan on 2013-07-11
dot icon30/07/2013
Secretary's details changed for Mr Martin Henry Burrill on 2013-07-11
dot icon21/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon07/03/2013
Statement of capital following an allotment of shares on 2013-02-26
dot icon01/10/2012
Appointment of Mr Martin Henry Burrill as a director
dot icon30/09/2012
Termination of appointment of Mario Budwig as a director
dot icon22/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon13/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon03/12/2011
Director's details changed for Mr Mario Kurt Budwig on 2011-12-03
dot icon02/12/2011
Director's details changed for Mr Mario Kurt Budwig on 2011-12-02
dot icon18/08/2011
Duplicate mortgage certificatecharge no:7
dot icon17/08/2011
Particulars of a mortgage or charge / charge no: 7
dot icon16/07/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon16/07/2011
Director's details changed for Mr Mario Kurt Budwig on 2011-07-11
dot icon01/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon09/08/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon09/08/2010
Director's details changed for Mario Kurt Budwig on 2010-07-11
dot icon04/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon17/07/2009
Particulars of a mortgage or charge / charge no: 6
dot icon15/07/2009
Return made up to 11/07/09; full list of members
dot icon15/07/2009
Director's change of particulars / richard o'sullivan / 01/01/2009
dot icon25/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon15/07/2008
Return made up to 11/07/08; full list of members
dot icon14/07/2008
Location of debenture register
dot icon14/07/2008
Registered office changed on 14/07/2008 from abbots moss hall oakmere cheshire CW8 2ES
dot icon14/07/2008
Location of register of members
dot icon19/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon01/11/2007
Particulars of mortgage/charge
dot icon30/10/2007
Particulars of mortgage/charge
dot icon19/10/2007
New director appointed
dot icon14/08/2007
Particulars of mortgage/charge
dot icon01/08/2007
Return made up to 11/07/07; full list of members
dot icon01/08/2007
Director's particulars changed
dot icon06/06/2007
Accounting reference date extended from 31/07/07 to 30/09/07
dot icon18/11/2006
Particulars of mortgage/charge
dot icon13/11/2006
Particulars of mortgage/charge
dot icon27/10/2006
New director appointed
dot icon10/10/2006
New director appointed
dot icon28/09/2006
Registered office changed on 28/09/06 from: oakbank 8 regent drive lostock bolton lancashire BL6 4DH
dot icon28/09/2006
New secretary appointed
dot icon20/07/2006
Secretary resigned
dot icon20/07/2006
Director resigned
dot icon11/07/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/09/2024
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
25/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
25/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Budwig, Mario Kurt
Director
08/09/2006 - 30/09/2012
27
FORM 10 SECRETARIES FD LTD
Nominee Secretary
11/07/2006 - 13/07/2006
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
11/07/2006 - 13/07/2006
12878
Holroyd, Charles William
Director
26/09/2007 - 29/01/2016
30
Burrill, Martin Henry
Director
30/09/2012 - 05/12/2017
38

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOOST JUICE BARS (UK) LIMITED

BOOST JUICE BARS (UK) LIMITED is an(a) Active company incorporated on 11/07/2006 with the registered office located at Abbots Moss Hall, Oakmere, Northwich, Cheshire CW8 2ES. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOOST JUICE BARS (UK) LIMITED?

toggle

BOOST JUICE BARS (UK) LIMITED is currently Active. It was registered on 11/07/2006 .

Where is BOOST JUICE BARS (UK) LIMITED located?

toggle

BOOST JUICE BARS (UK) LIMITED is registered at Abbots Moss Hall, Oakmere, Northwich, Cheshire CW8 2ES.

What does BOOST JUICE BARS (UK) LIMITED do?

toggle

BOOST JUICE BARS (UK) LIMITED operates in the Other retail sale of food in specialised stores (47.29 - SIC 2007) sector.

What is the latest filing for BOOST JUICE BARS (UK) LIMITED?

toggle

The latest filing was on 25/07/2025: Confirmation statement made on 2025-07-11 with no updates.